W. H. RANKIN LIMITED
Status | ACTIVE |
Company No. | SC039686 |
Category | Private Limited Company |
Incorporated | 24 Dec 1963 |
Age | 60 years, 4 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
W. H. RANKIN LIMITED is an active private limited company with number SC039686. It was incorporated 60 years, 4 months, 28 days ago, on 24 December 1963. The company address is Duntilland Quarry Duntilland Quarry, Shotts, ML7 4NZ, Lanarkshire.
Company Fillings
Change to a person with significant control
Date: 09 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-26
Psc name: London and Northern Group Limited
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Garrath Malcolm Lyons
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: John Ferguson Bowater
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Phillip Jason Norah
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James West Atherton-Ham
Termination date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: London and Northern Group Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Termination secretary company with name
Date: 14 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Ford
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Atherton-Ham
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Retallack
Documents
Accounts with accounts type dormant
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Mr John Ferguson Bowater
Documents
Change person secretary company with change date
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Mrs Mary Ford
Documents
Accounts with accounts type dormant
Date: 13 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr John Ferguson Bowater
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James Keith Retallack
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/00; full list of members
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG
Documents
Accounts with accounts type dormant
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/99; no change of members
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 22 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/98; full list of members
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 1998
Category: Address
Type: 287
Description: Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ
Documents
Resolution
Date: 30 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/96; no change of members
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 06 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 22/06/95; no change of members
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Some Companies
37 TWEEDALE WHARF,TELFORD,TF7 4EW
Number: | 10421507 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIARS GATE,SHIRLEY,B90 4BN
Number: | 10310808 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FAIRHAVEN ROAD,REDHILL,RH1 2LB
Number: | 08929532 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY COURT (WALTON-ON-THAMES) LIMITED
PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ
Number: | 04170248 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND NATURE (MANAGEMENT) LIMITED
25 HAWKRIDGE DRIVE,GREATER MANCHESTER,M23 0GG
Number: | 06024148 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HILLSIDE PARK,BODMIN,PL31 2ND
Number: | 10998926 |
Status: | ACTIVE |
Category: | Private Limited Company |